Company NameNRG Home Solutions Ltd
Company StatusDissolved
Company NumberSC447620
CategoryPrivate Limited Company
Incorporation Date15 April 2013(10 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Mullen
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 38 Ashmore Road
Merrylee
Glasgow
Scotland
Director NameMr William Torrance
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Windlaw Windlaw Road, Carmunnock
Clarkston
Glasgow
G76 9DN
Scotland
Director NameMrs Lisa Torrance
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address14 Windlaw Road, Carmunnock
Clarkston
Glasgow
G76 9DN
Scotland

Location

Registered Address24 Clydeview
Bothwell
Glasgow
G71 8NW
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Christopher Mullen
25.00%
Ordinary
5 at £1Lisa Torrance
25.00%
Ordinary
5 at £1Susan Mullen
25.00%
Ordinary
5 at £1William Torrance
25.00%
Ordinary

Financials

Year2014
Net Worth£13,355
Cash£22,681
Current Liabilities£67,414

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (2 pages)
10 July 2017Application to strike the company off the register (2 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
28 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20
(4 pages)
28 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20
(4 pages)
10 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (2 pages)
3 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (2 pages)
3 July 2014Termination of appointment of Lisa Torrance as a director (1 page)
3 July 2014Appointment of Mr William Torrance as a director (2 pages)
3 July 2014Appointment of Mr William Torrance as a director (2 pages)
3 July 2014Termination of appointment of Lisa Torrance as a director (1 page)
27 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 20
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 20
(3 pages)
27 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 20
(4 pages)
27 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 20
(3 pages)
27 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 20
(4 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)